SAFECELL SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Joe William Johnston on 2025-04-17

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

17/01/2317 January 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/12/2222 December 2022 Termination of appointment of Kirsty Jane Dunne as a director on 2022-12-19

View Document

22/12/2222 December 2022 Termination of appointment of Michael Dunne as a director on 2022-12-19

View Document

22/12/2222 December 2022 Cessation of Michael Dunne as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Cessation of Kirsty Jane Dunne as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Appointment of Joe William Johnston as a director on 2022-12-19

View Document

22/12/2222 December 2022 Appointment of Mrs Teodora Angelova Andreeva as a director on 2022-12-19

View Document

22/12/2222 December 2022 Appointment of Mr Roberto Michele Fiorentino as a director on 2022-12-19

View Document

22/12/2222 December 2022 Registered office address changed from 50B Bolton Street (Rear) Bury Lancashire BL9 0LL to Unit 7 & 8, Fulcrum 4 Solent Way Solent Way Whiteley Fareham PO15 7FT on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Kirsty Jane Dunne as a secretary on 2022-12-19

View Document

09/12/229 December 2022 Change of details for The Safecell Security Group Limited as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Michael Dunne as a person with significant control on 2022-12-09

View Document

09/11/229 November 2022 Change of details for Mr Michael Dunne as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Notification of Michael Dunne as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Notification of Kirsty Jane Dunne as a person with significant control on 2021-10-21

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNNE / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE DUNNE / 18/05/2018

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY JANE DUNNE / 18/05/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 135 BURNLEY ROAD EAST WATERFOOT ROSSENDALE LANCASHIRE BB4 9DF

View Document

16/07/1316 July 2013 12/03/13 FULL LIST AMEND

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNNE / 12/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY JANE DUNNE / 12/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 29 LANSDOWNE CLOSE, RAMSBOTTOM, BURY, BL0 9WE

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 10 THORNFIELD ROAD, TOTTINGTON, BURY, BL8 4BX

View Document

22/04/0322 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 207 FOXDENTON LANE, MIDDLETON, MANCHESTER, M24 1QN

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company